Search icon

GREGORY RAY THOMAIER, D.C., P.C.

Company Details

Name: GREGORY RAY THOMAIER, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320548
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 338 LAKE AVE, ST. JAMES, NY, United States, 11780
Principal Address: 338 LAKE AVE., ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY RAY THOMAIER Chief Executive Officer 338 LAKE AVE., ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
GREGORY RAY THOMAIER, D.C., P.C. DOS Process Agent 338 LAKE AVE, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2010-12-29 2020-12-15 Address 338 LAKE AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2008-12-10 2010-12-29 Address 338 LAKE AVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1998-12-01 2008-12-10 Address 1615 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060022 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181211006263 2018-12-11 BIENNIAL STATEMENT 2018-12-01
141209006505 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130110006318 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101229002387 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081210003132 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061211002701 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050131002280 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021203002540 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010207002101 2001-02-07 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149798409 2021-02-04 0235 PPS 338 Lake Ave, Saint James, NY, 11780-2276
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-2276
Project Congressional District NY-01
Number of Employees 4
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18621.87
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State